Company NameForfar Indoor Sports Limited
DirectorsMichael Stanley Ferguson and Sandra Elizabeth Ferguson
Company StatusActive
Company NumberSC364717
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)
Previous NameCastlelaw (No.761) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael Stanley Ferguson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a North Latch Road
Brechin
Angus
DD9 6LF
Scotland
Director NameMrs Sandra Elizabeth Ferguson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5a North Latch Road
Brechin
Angus
DD9 6LF
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered AddressForfar Indoor Sports
Suttieside
Forfar
Angus
DD8 3NG
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

1 at £1Michael Ferguson
50.00%
Ordinary
1 at £1Sandra Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£83,956
Cash£938
Current Liabilities£378,674

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

30 April 2018Delivered on: 3 May 2018
Persons entitled: Clydesdale Bank PLC, Registered Number SC001111, Registered Office at 30 St Vincent Place, Glasgow, G1 2HL

Classification: A registered charge
Particulars: Frosty’s funhouse, suttieside road, forfar, angus, DD8 3EL.
Outstanding
4 April 2016Delivered on: 13 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Forfar indoor sports centre, suttieside road, forfar (ANG54669).
Outstanding
23 March 2016Delivered on: 29 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 November 2009Delivered on: 13 November 2009
Persons entitled: Bonnyman Rentals Limited

Classification: Standard security
Secured details: Obligations pursuant to missives.
Particulars: Area of ground registered in the land register of scotland under title number ang 49978.
Outstanding
13 October 2009Delivered on: 28 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 March 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
28 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
29 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 May 2018Registration of charge SC3647170005, created on 30 April 2018 (11 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 April 2016Satisfaction of charge 2 in full (4 pages)
13 April 2016Registration of charge SC3647170004, created on 4 April 2016 (15 pages)
13 April 2016Satisfaction of charge 2 in full (4 pages)
13 April 2016Registration of charge SC3647170004, created on 4 April 2016 (15 pages)
29 March 2016Registration of charge SC3647170003, created on 23 March 2016 (17 pages)
29 March 2016Registration of charge SC3647170003, created on 23 March 2016 (17 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 1 in full (1 page)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
11 November 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
10 November 2010Director's details changed for Sandra Elizabeth Ferguson on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Thorntons Law Llp on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Sandra Elizabeth Ferguson on 1 October 2009 (2 pages)
10 November 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 November 2010 (1 page)
10 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Thorntons Law Llp on 1 October 2009 (2 pages)
10 November 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 November 2010 (1 page)
10 November 2010Director's details changed for Sandra Elizabeth Ferguson on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Thorntons Law Llp on 1 October 2009 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Memorandum and Articles of Association (13 pages)
22 October 2009Memorandum and Articles of Association (13 pages)
16 September 2009Company name changed castlelaw (no.761) LIMITED\certificate issued on 16/09/09 (3 pages)
16 September 2009Company name changed castlelaw (no.761) LIMITED\certificate issued on 16/09/09 (3 pages)
11 September 2009Director appointed michael stanley ferguson (2 pages)
11 September 2009Director appointed sandra elizabeth ferguson (1 page)
11 September 2009Director appointed michael stanley ferguson (2 pages)
11 September 2009Appointment terminated director iain hutcheson (1 page)
11 September 2009Appointment terminated director iain hutcheson (1 page)
11 September 2009Director appointed sandra elizabeth ferguson (1 page)
27 August 2009Incorporation (18 pages)
27 August 2009Incorporation (18 pages)